Advanced company searchLink opens in new window

TRENT REMEDIATION SERVICES LIMITED

Company number 10926344

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 AA Micro company accounts made up to 31 August 2023
01 Sep 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
19 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2023 AA Micro company accounts made up to 31 August 2022
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
03 May 2023 PSC07 Cessation of Olivia Mary Ferron as a person with significant control on 19 April 2023
03 May 2023 TM01 Termination of appointment of Olivia Mary Ferron as a director on 20 April 2023
31 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
08 Feb 2022 AA Micro company accounts made up to 31 August 2021
26 Nov 2021 AP01 Appointment of Mrs Olivia Mary Ferron as a director on 13 November 2021
05 Nov 2021 TM01 Termination of appointment of Olivia Mary Ferron as a director on 1 November 2021
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
17 Aug 2021 PSC01 Notification of Robert Nightingale as a person with significant control on 18 July 2021
17 Aug 2021 AP01 Appointment of Mr Robert Nightingale as a director on 18 July 2021
12 Nov 2020 AA Micro company accounts made up to 31 August 2020
18 Sep 2020 AA Micro company accounts made up to 31 August 2019
24 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
09 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
22 May 2019 AA Micro company accounts made up to 31 August 2018
17 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
18 Apr 2018 PSC01 Notification of Olivia Mary Ferron as a person with significant control on 14 December 2017
18 Apr 2018 PSC07 Cessation of Robert Bill Nightingale as a person with significant control on 14 December 2017
18 Dec 2017 TM01 Termination of appointment of Robert Bill Nightingale as a director on 14 December 2017
18 Dec 2017 AP01 Appointment of Mrs Olivia Mary Ferron as a director on 14 December 2017
22 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-22
  • GBP 1